BAWTRY ROAD SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

BAWTRY ROAD SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01202436

Incorporation date

04/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brecks, Rotherham, South Yorkshire S65 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1975)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-09 with updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Appointment of Mr Arbaaz Zahid Tanvir as a director on 2025-01-10
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon30/10/2024
Satisfaction of charge 10 in full
dot icon22/10/2024
Appointment of Mr Mohammed Tanvir as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mrs Rukhsana Tanvir as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Ian Orrell Fisher as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Claire Jane Grayson as a secretary on 2024-10-18
dot icon22/10/2024
Notification of Ruktan Holdings Ltd as a person with significant control on 2024-10-18
dot icon22/10/2024
Cessation of Ian Orrell Fisher as a person with significant control on 2024-10-18
dot icon22/10/2024
Cessation of Claire Jane Grayson as a person with significant control on 2024-10-18
dot icon04/09/2024
Satisfaction of charge 4 in full
dot icon04/09/2024
Satisfaction of charge 5 in full
dot icon04/09/2024
Satisfaction of charge 6 in full
dot icon04/09/2024
Satisfaction of charge 7 in full
dot icon04/09/2024
Satisfaction of charge 8 in full
dot icon04/09/2024
Satisfaction of charge 9 in full
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Termination of appointment of James Orrell Fisher as a secretary on 2024-05-13
dot icon13/05/2024
Termination of appointment of Barbara Fisher as a secretary on 2024-05-13
dot icon13/05/2024
Change of details for Ian Orrell Fisher as a person with significant control on 2024-05-13
dot icon13/05/2024
Director's details changed for Ian Orrell Fisher on 2024-05-13
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon02/03/2023
Cessation of James Orrell Fisher as a person with significant control on 2023-02-21
dot icon02/03/2023
Cessation of Barbara Fisher as a person with significant control on 2023-02-21
dot icon02/03/2023
Notification of Ian Orrell Fisher as a person with significant control on 2023-02-21
dot icon02/03/2023
Notification of Claire Jane Grayson as a person with significant control on 2023-02-21
dot icon02/03/2023
Confirmation statement made on 2022-06-29 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon26/05/2020
Director's details changed for Ian Orrell Fisher on 2020-05-26
dot icon12/03/2020
Appointment of Mr James Orrell Fisher as a secretary on 2020-03-12
dot icon12/03/2020
Appointment of Mrs Barbara Fisher as a secretary on 2020-03-12
dot icon12/03/2020
Termination of appointment of Ian Orrell Fisher as a secretary on 2020-03-12
dot icon28/02/2020
Notification of James Orrell Fisher as a person with significant control on 2020-02-20
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ian Orrell Fisher on 2010-01-01
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 20/05/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 20/05/07; no change of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 20/05/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
New secretary appointed
dot icon23/05/2005
Return made up to 20/05/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon13/05/2005
New secretary appointed
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon11/05/2004
Return made up to 20/05/04; full list of members
dot icon22/11/2003
Accounts for a small company made up to 2003-03-31
dot icon21/05/2003
Return made up to 20/05/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/05/2002
Return made up to 20/05/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 01/06/00; full list of members
dot icon23/02/2000
Auditor's resignation
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon30/09/1999
Particulars of mortgage/charge
dot icon07/06/1999
Return made up to 01/06/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 10/06/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 10/06/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon23/06/1996
Return made up to 14/06/96; full list of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon29/06/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 14/06/94; no change of members
dot icon24/03/1994
New director appointed
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Return made up to 14/06/93; full list of members
dot icon14/04/1993
Auditor's resignation
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon15/07/1992
Return made up to 14/06/92; no change of members
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon25/09/1991
Particulars of mortgage/charge
dot icon24/09/1991
Particulars of mortgage/charge
dot icon24/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon20/06/1991
Return made up to 14/06/91; no change of members
dot icon31/07/1990
Return made up to 14/06/90; full list of members
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon30/05/1990
Particulars of mortgage/charge
dot icon30/05/1990
Particulars of mortgage/charge
dot icon13/04/1990
Particulars of mortgage/charge
dot icon06/03/1990
Particulars of mortgage/charge
dot icon27/07/1989
Return made up to 16/06/89; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1989-03-31
dot icon11/11/1988
Return made up to 15/08/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-03-31
dot icon14/09/1987
Accounts for a small company made up to 1987-03-31
dot icon14/09/1987
Return made up to 09/07/87; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Return made up to 06/08/86; full list of members
dot icon20/05/1986
Accounts for a small company made up to 1985-03-31
dot icon05/05/1975
Certificate of change of name
dot icon04/03/1975
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+358.16 % *

* during past year

Cash in Bank

£132,188.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
128.81K
-
0.00
28.85K
-
2022
10
187.05K
-
0.00
132.19K
-
2022
10
187.05K
-
0.00
132.19K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

187.05K £Ascended45.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.19K £Ascended358.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanvir, Mohammed
Director
18/10/2024 - Present
14
Tanvir, Arbaaz Zahid
Director
10/01/2025 - Present
3
Ian Orrell Fisher
Director
16/03/1994 - 18/10/2024
-
Fisher, Barbara
Secretary
12/03/2020 - 13/05/2024
-
Fisher, James Orrell
Secretary
12/03/2020 - 13/05/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAWTRY ROAD SERVICE STATION LIMITED

BAWTRY ROAD SERVICE STATION LIMITED is an(a) Active company incorporated on 04/03/1975 with the registered office located at The Brecks, Rotherham, South Yorkshire S65 3JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BAWTRY ROAD SERVICE STATION LIMITED?

toggle

BAWTRY ROAD SERVICE STATION LIMITED is currently Active. It was registered on 04/03/1975 .

Where is BAWTRY ROAD SERVICE STATION LIMITED located?

toggle

BAWTRY ROAD SERVICE STATION LIMITED is registered at The Brecks, Rotherham, South Yorkshire S65 3JB.

What does BAWTRY ROAD SERVICE STATION LIMITED do?

toggle

BAWTRY ROAD SERVICE STATION LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BAWTRY ROAD SERVICE STATION LIMITED have?

toggle

BAWTRY ROAD SERVICE STATION LIMITED had 10 employees in 2022.

What is the latest filing for BAWTRY ROAD SERVICE STATION LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.